Advanced company searchLink opens in new window

MAGNUM CONNECTIONS LIMITED

Company number 08772068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2020 TM01 Termination of appointment of Jafe Arif as a director on 8 November 2020
02 May 2020 AA Micro company accounts made up to 31 December 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 December 2018
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 AD01 Registered office address changed from 11-13 First Floor the Meads Business Centre, 19 Kingsmead, Farnborough, GU14 7SR to 23 Aveley Lane Farnham GU9 8PR on 15 March 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 27
01 Dec 2015 TM01 Termination of appointment of John Martin Elliot as a director on 31 August 2015
30 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 27
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 7
05 Sep 2014 TM01 Termination of appointment of Christopher Eric Walton as a director on 28 August 2014
05 Sep 2014 TM01 Termination of appointment of Edward Thomas Jesney as a director on 28 August 2014
05 Sep 2014 TM01 Termination of appointment of Margaret Judith Heath as a director on 28 August 2014
05 Sep 2014 TM01 Termination of appointment of Doreen Burton as a director on 28 August 2014
12 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
12 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-12
  • GBP 7